UKBizDB.co.uk

CAMBRIDGE FETAL CARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cambridge Fetal Care Limited. The company was founded 21 years ago and was given the registration number 04667523. The firm's registered office is in CAMBRIDGE. You can find them at 100 Hills Road, , Cambridge, . This company's SIC code is 86102 - Medical nursing home activities.

Company Information

Name:CAMBRIDGE FETAL CARE LIMITED
Company Number:04667523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2003
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86102 - Medical nursing home activities

Office Address & Contact

Registered Address:100 Hills Road, Cambridge, CB2 1PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Hills Road, Cambridge, England, CB2 1PH

Secretary25 January 2005Active
100, Hills Road, Cambridge, England, CB2 1PH

Director01 December 2011Active
Thaxted Lodge, 12 Babraham Road, Cambridge, CB2 0RA

Director17 April 2003Active
158 Beresford Road, Ely, CB6 3WD

Secretary17 April 2003Active
20 Corner Park, Saffron Walden, CB10 2EF

Secretary17 February 2003Active
95 Chesson Road, London, W14 9QS

Director17 April 2003Active
2 The Cenacle, Cambridge, CB3 9JS

Director17 February 2003Active

People with Significant Control

Mr Jeremy Charles Brockelsby
Notified on:17 February 2017
Status:Active
Date of birth:January 1967
Nationality:British
Address:100, Hills Road, Cambridge, CB2 1PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gerald Anthony Hackett
Notified on:17 February 2017
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:Thaxted Lodge, 12 Babraham Road, Cambridge, England, CB2 0RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-15Gazette

Gazette notice voluntary.

Download
2021-06-08Dissolution

Dissolution application strike off company.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-11-30Accounts

Change account reference date company previous extended.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type micro entity.

Download
2018-02-17Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type micro entity.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Accounts

Accounts with accounts type total exemption small.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download
2015-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-05Accounts

Accounts with accounts type total exemption small.

Download
2014-07-14Officers

Change person director company with change date.

Download
2014-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-21Gazette

Gazette filings brought up to date.

Download
2014-06-19Officers

Change person director company with change date.

Download
2014-06-18Capital

Capital allotment shares.

Download
2014-06-18Capital

Capital allotment shares.

Download
2014-06-18Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.